WIZWAG LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR CELIA JANES

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR NORMAN DOUGLAS THOMAS

View Document

29/10/1329 October 2013 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/02/136 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA JANES

View Document

03/02/123 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES PAYNE

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES PAYNE

View Document

07/04/117 April 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES PAYNE / 06/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANES / 06/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA JANES / 06/01/2010

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GO BALLISTIC HOUSE CHATSWORTH ROAD HARROGATE NORTH YORKSHIRE HG1 5HS

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MISS REBECCA JANES

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: GO BALLISTIC BUILDING CHATSWORTH ROAD HARROGATE NORTH YORKSHIRE HG1 5HS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 18A MAYFIELD GROVE HARROGATE NORTH YORKSHIRE HG1 2AG

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information